Search icon

SILO, INC.

Company Details

Name: SILO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1965 (60 years ago)
Entity Number: 188864
ZIP code: 10005
County: New York
Place of Formation: Pennsylvania
Principal Address: 6900 LINDBERGH BOULEVARD, PHILADELPHIA, PA, United States, 19142
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JOSEPH SALIM, DMD Chief Executive Officer 329 WEST 108TH ST APT 5B, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
1999-09-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1996-09-30 1999-09-23 Address (Type of address: Registered Agent)
1993-08-31 2005-02-09 Address 6900 LINDBERGH BOULEVARD, PHILADELPHIA, PA, 19142, USA (Type of address: Chief Executive Officer)
1993-04-30 1993-08-31 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1987-06-10 1996-09-30 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1987-06-10 1999-09-23 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1965-07-02 1987-06-10 Address CO., 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1965-07-02 1987-06-10 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-2483 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-2482 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
050209002503 2005-02-09 BIENNIAL STATEMENT 2005-07-01
990923001354 1999-09-23 CERTIFICATE OF CHANGE 1999-09-23
C246593-2 1997-04-21 ASSUMED NAME CORP INITIAL FILING 1997-04-21
960930000124 1996-09-30 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 1996-09-30
930831002330 1993-08-31 BIENNIAL STATEMENT 1993-07-01
930430003068 1993-04-30 BIENNIAL STATEMENT 1992-07-01
B542716-3 1987-09-09 CERTIFICATE OF AMENDMENT 1987-09-09
B507215-2 1987-06-10 CERTIFICATE OF AMENDMENT 1987-06-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9403133 Other Contract Actions 1994-04-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1994-04-29
Termination Date 1995-01-04
Date Issue Joined 1994-05-19
Section 1332

Parties

Name SAATCHI & SAATCHI
Role Plaintiff
Name SILO, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State